Company Information for TURAL REALISATIONS 2016 LIMITED
RSM RESTRUCTURING ADVISORU LLP, ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, B2 5AF,
|
Company Registration Number
02052358
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TURAL REALISATIONS 2016 LIMITED | |||
Legal Registered Office | |||
RSM RESTRUCTURING ADVISORU LLP ST PHILIPS POINT TEMPLE ROW BIRMINGHAM B2 5AF Other companies in DY6 | |||
| |||
Previous Names | |||
|
Company Number | 02052358 | |
---|---|---|
Company ID Number | 02052358 | |
Date formed | 1986-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-02-06 08:27:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLENN ARTHUR ASTON |
||
DENNIS DAVY MILLIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY YORKE |
Company Secretary | ||
PHILIP ERIC BENNETT |
Director | ||
GLENN ARTHUR ASTON |
Company Secretary | ||
PAUL ANDREW WILLIAM WHITELOCKS |
Director | ||
PAUL LADE HENDERSON |
Director | ||
ANTHONY JOHN MCNIFF |
Company Secretary | ||
BERNARD STITFALL |
Director | ||
STEPHEN BRETT EGAN |
Director | ||
IAN ROBERT OSCROFT |
Director | ||
PAUL WESSON |
Director | ||
BERNARD STITFALL |
Company Secretary | ||
MAURICE JONES |
Director | ||
TREVOR THORNTON EVANS |
Director | ||
GLENN ARTHUR ASTON |
Company Secretary | ||
ALAN VICTOR MASSEY |
Director | ||
MARK TAYLOR |
Company Secretary | ||
CAROLINE JANE MITCHELL |
Director | ||
CAROLINE JANE MITCHELL |
Company Secretary | ||
DAVID IAN WESCOMB |
Director | ||
JOHN DEREK PAYNE |
Director | ||
THOMAS MALCOLM PEARSON |
Director | ||
THOMAS SHAW |
Director | ||
GORDON JAMES LONGWELL BANNATYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RBW MANAGEMENT SERVICES LTD | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
MIDLAND SPORTING ASSOCIATION LIMITED | Director | 2017-07-28 | CURRENT | 2004-08-31 | Active | |
ATRUL REALISATIONS LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Dissolved 2018-02-16 | |
PPKIDD FOURTEEN LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active - Proposal to Strike off | |
BLACK COUNTRY HAMPERS LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
RAVEN HOLDINGS LIMITED | Director | 2005-06-30 | CURRENT | 2005-04-25 | Dissolved 2018-08-03 | |
RAVEN FURNITURE LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2017-01-03 | |
ATRUL REALISATIONS LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-05 | Dissolved 2018-02-16 | |
RAVEN HOLDINGS LIMITED | Director | 2005-06-30 | CURRENT | 2005-04-25 | Dissolved 2018-08-03 | |
RAVEN FURNITURE LIMITED | Director | 2005-06-21 | CURRENT | 2005-06-21 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-03-31 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-10-20 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM Building 66 3rd Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7GA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF COMPANY NAME 07/01/23 | |
CERTNM | COMPANY NAME CHANGED ULTRA FURNITURE LIMITED CERTIFICATE ISSUED ON 05/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020523580008 | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Timothy Yorke on 2015-08-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ERIC BENNETT | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Timothy Yorke as company secretary on 2014-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW WILLIAM WHITELOCKS | |
CH01 | Director's details changed for Mr Glenn Arthur Aston on 2014-02-28 | |
TM02 | Termination of appointment of Glenn Arthur Aston on 2014-08-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AR01 | 24/08/12 FULL LIST | |
AR01 | 24/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ARTHUR ASTON / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW WILLIAM WHITELOCKS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS DAVY MILLIGAN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ERIC BENNETT / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN ARTHUR ASTON / 11/12/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLENN ASTON / 10/06/2006 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITELOCKS / 24/08/2008 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: ABERGARW ROAD BRYNMENYN BRIDGEND MID GLAMORGAN CF32 9LN | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notice of | 2018-03-12 |
Meetings of Creditors | 2016-05-12 |
Appointment of Administrators | 2016-05-06 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-04 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BLACK COUNTRY REINVESTMENT SOCIETY LTD | ||
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
A COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC,AS AGENT AND TRUSTEE FOR THE SECURED PARTIES | |
A FIRST SUPPLEMENTAL GROUP DEBENTURE (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 10 AUGUST 1999 (AS DEFINED)) | Satisfied | CHASE MANHATTAN INTERNATIONAL LIMITEDACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANT TO THE FACILITIES AGREEMENT | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | CHASE MANHATTAN INTERNATIONAL LIMITED ACTING AS SECURITY AGENT FOR THE FINANCE PARTIES PURSUANTTO THE FACILITIES AGREEMENT |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TURAL REALISATIONS 2016 LIMITED
TURAL REALISATIONS 2016 LIMITED owns 1 domain names.
ultra-furniture.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as TURAL REALISATIONS 2016 LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TURAL REALISATIONS 2016 LIMITED | Event Date | 2018-03-12 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TURAL REALISATIONS 2016 LIMITED | Event Date | 2016-05-12 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8123 Joint Administrators appointed to the above company on: 21 April 2016 Capacity in which office holder acting: Joint Administrator Venue: RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF Date: 26 May 2016 Time: 11.30am Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors' committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF not later than 12pm on 25 May 2016 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Correspondence address & contact details of case manager: Chris Lewis, 0121 214 3274, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF Name, address & contact details of Joint Administrators Diana Frangou, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3329, IP No: 9559 Guy Mander, RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham B2 5AF, 0121 214 3304, IP No: 8845 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ULTRA FURNITURE LIMITED | Event Date | 2016-05-04 |
On 21 April 2016 , the above-named Company entered administration. I, Glenn Arthur Aston of 6 Church Street, Kidderminster, Worcestershire, DY10 2AD , was a Director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216 (3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Ultra Furniture Limited. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | ULTRA FURNITURE LIMITED | Event Date | 2016-05-04 |
On 21 April 2016, the above-named Company entered administration. I, Dennis Davy Milligan of 6 Church Street, Kidderminster, Worcestershire, DY10 2AD , was a Director of the above-named Company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216 (3) of the Insolvency Act 1986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Ultra Furniture Limited. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TURAL REALISATIONS 2016 LIMITED | Event Date | 2016-04-21 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8123 Office Holder Details: Diana Frangou and Guy Edward Brooke Mander (IP numbers 9559 and 8845 ) of RSM Restructuring Advisory LLP , St Philips Point, Temple Row, Birmingham B2 5AF . Date of Appointment: 21 April 2016 . Further information about this case is available from Chris Lewis at the offices of RSM Restructuring Advisory LLP on 0121 214 3100. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |